EDINBURGH LAND NORTHERN LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH LAND NORTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC174278

Incorporation date

10/04/1997

Size

Dormant

Contacts

Registered address

Registered address

4 East Kilbride Road, Burnside, Glasgow, Strathclyde G73 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon29/05/2025
Application to strike the company off the register
dot icon24/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon21/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon11/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon19/01/2024
Accounts for a dormant company made up to 2023-07-31
dot icon24/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon30/01/2023
Accounts for a dormant company made up to 2022-07-31
dot icon18/05/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon24/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon14/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon08/12/2020
Accounts for a dormant company made up to 2020-07-31
dot icon13/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon13/04/2020
Micro company accounts made up to 2019-07-31
dot icon15/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon15/04/2019
Micro company accounts made up to 2018-07-31
dot icon30/08/2018
Satisfaction of charge 2 in full
dot icon30/08/2018
Satisfaction of charge 3 in full
dot icon24/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon24/04/2018
Appointment of Mrs Marie Gallacher as a director on 2018-04-01
dot icon19/02/2018
Micro company accounts made up to 2017-07-31
dot icon17/07/2017
Notification of Marie Gallacher as a person with significant control on 2016-04-06
dot icon25/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon20/02/2017
Micro company accounts made up to 2016-07-31
dot icon19/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon02/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon25/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon20/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/06/2009
Return made up to 10/04/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/02/2009
Total exemption small company accounts made up to 2007-07-31
dot icon30/04/2008
Return made up to 10/04/08; full list of members
dot icon01/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon31/05/2007
Return made up to 10/04/07; full list of members
dot icon18/07/2006
Return made up to 10/04/06; full list of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: 4 east kilbride road, burnside glasgow strathclyde G73 5EB
dot icon18/07/2006
Location of debenture register
dot icon18/07/2006
Location of register of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: 4 4 east kilbride road, burnside glasgow strathclyde G73 5EB
dot icon18/07/2006
Registered office changed on 18/07/06 from: churchill house 90 morningside road edinburgh midlothian EH10 4BY
dot icon25/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/06/2005
Return made up to 10/04/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon20/08/2004
Total exemption small company accounts made up to 2003-07-31
dot icon26/05/2004
Return made up to 10/04/04; full list of members
dot icon21/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon02/05/2003
Return made up to 10/04/03; full list of members
dot icon27/01/2003
Return made up to 10/04/02; full list of members
dot icon13/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon22/10/2001
Partic of mort/charge *
dot icon17/07/2001
Return made up to 10/04/01; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2000-07-31
dot icon12/05/2000
Return made up to 10/04/99; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-07-31
dot icon02/05/2000
Return made up to 10/04/00; full list of members
dot icon02/02/2000
New secretary appointed;new director appointed
dot icon02/02/2000
Registered office changed on 02/02/00 from: the coach house broomrigg dollar clackmannanshire FK14 7PT
dot icon02/02/2000
Secretary resigned
dot icon27/01/2000
Registered office changed on 27/01/00 from: 400 great western road kelvinbridge glasgow G4 9HZ
dot icon03/06/1999
Accounts for a small company made up to 1998-07-31
dot icon19/06/1998
Accounting reference date extended from 30/04/98 to 31/07/98
dot icon16/06/1998
Return made up to 10/04/98; full list of members
dot icon05/12/1997
Partic of mort/charge *
dot icon11/07/1997
Registered office changed on 11/07/97 from: 400 great western road glasgow G4 9HZ
dot icon11/07/1997
New secretary appointed
dot icon11/07/1997
New director appointed
dot icon12/06/1997
Memorandum and Articles of Association
dot icon12/06/1997
Resolutions
dot icon12/06/1997
Resolutions
dot icon12/06/1997
Resolutions
dot icon10/06/1997
Certificate of change of name
dot icon05/06/1997
Director resigned
dot icon05/06/1997
Secretary resigned
dot icon05/06/1997
New secretary appointed
dot icon05/06/1997
New director appointed
dot icon05/06/1997
Registered office changed on 05/06/97 from: 24 great king street edinburgh EH3 6QN
dot icon10/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
27.03K
-
0.00
-
-
2023
0
27.03K
-
0.00
-
-
2023
0
27.03K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

27.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sommerville, Thomas Lister
Director
30/05/1997 - Present
1
Gallacher, Marie
Director
01/04/2018 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDINBURGH LAND NORTHERN LIMITED

EDINBURGH LAND NORTHERN LIMITED is an(a) Dissolved company incorporated on 10/04/1997 with the registered office located at 4 East Kilbride Road, Burnside, Glasgow, Strathclyde G73 5EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EDINBURGH LAND NORTHERN LIMITED?

toggle

EDINBURGH LAND NORTHERN LIMITED is currently Dissolved. It was registered on 10/04/1997 and dissolved on 26/08/2025.

Where is EDINBURGH LAND NORTHERN LIMITED located?

toggle

EDINBURGH LAND NORTHERN LIMITED is registered at 4 East Kilbride Road, Burnside, Glasgow, Strathclyde G73 5EB.

What does EDINBURGH LAND NORTHERN LIMITED do?

toggle

EDINBURGH LAND NORTHERN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EDINBURGH LAND NORTHERN LIMITED?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.